ANACONDA C H LIMITED
WOLVERTON TADLEY CHART HILLS GOLF CLUB LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG26 5RT

Company number 03775577
Status Active
Incorporation Date 18 May 1999
Company Type Private Limited Company
Address LEADERBOARD HOUSE, SANDFORD SPRINGS, WOLVERTON TADLEY, HAMPSHIRE, RG26 5RT
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Appointment of Mr Peter Joseph Gibbons as a director on 9 January 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-11 ; Audited abridged accounts made up to 31 December 2015. The most likely internet sites of ANACONDA C H LIMITED are www.anacondach.co.uk, and www.anaconda-c-h.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Newbury Racecourse Rail Station is 6.4 miles; to Newbury Rail Station is 6.8 miles; to Basingstoke Rail Station is 6.9 miles; to Theale Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anaconda C H Limited is a Private Limited Company. The company registration number is 03775577. Anaconda C H Limited has been working since 18 May 1999. The present status of the company is Active. The registered address of Anaconda C H Limited is Leaderboard House Sandford Springs Wolverton Tadley Hampshire Rg26 5rt. . LEWIS, Barry James is a Secretary of the company. COLYER, David Alan Douglas is a Director of the company. GIBBONS, Jennifer Ann is a Director of the company. GIBBONS, Paul is a Director of the company. GIBBONS, Peter Joseph is a Director of the company. Secretary BROOKS, Caroline has been resigned. Secretary CHICK, Lesley Anne has been resigned. Secretary COX, Brian Ernest has been resigned. Secretary FOLEY, Christopher Leonard Michael has been resigned. Nominee Secretary REDDING, Diana Elizabeth has been resigned. Director COX, Brian Ernest has been resigned. Director COX, Brian Ernest has been resigned. Director HAMMOND, Peter James has been resigned. Director HOWARTH, Robert Louis has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. Director SMITH, Gary Paul has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
LEWIS, Barry James
Appointed Date: 12 March 2014

Director
COLYER, David Alan Douglas
Appointed Date: 12 November 2010
59 years old

Director
GIBBONS, Jennifer Ann
Appointed Date: 18 May 1999
77 years old

Director
GIBBONS, Paul
Appointed Date: 18 May 1999
78 years old

Director
GIBBONS, Peter Joseph
Appointed Date: 09 January 2017
37 years old

Resigned Directors

Secretary
BROOKS, Caroline
Resigned: 12 February 2004
Appointed Date: 27 January 2000

Secretary
CHICK, Lesley Anne
Resigned: 18 May 1999
Appointed Date: 18 May 1999

Secretary
COX, Brian Ernest
Resigned: 22 October 2010
Appointed Date: 01 November 2005

Secretary
FOLEY, Christopher Leonard Michael
Resigned: 01 November 2005
Appointed Date: 12 February 2004

Nominee Secretary
REDDING, Diana Elizabeth
Resigned: 27 January 2000
Appointed Date: 18 May 1999

Director
COX, Brian Ernest
Resigned: 22 October 2010
Appointed Date: 01 January 2006
82 years old

Director
COX, Brian Ernest
Resigned: 27 February 2004
Appointed Date: 01 April 2000
82 years old

Director
HAMMOND, Peter James
Resigned: 07 February 2000
Appointed Date: 18 May 1999
69 years old

Director
HOWARTH, Robert Louis
Resigned: 14 November 2000
Appointed Date: 01 January 2000
82 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 18 May 1999
Appointed Date: 18 May 1999
73 years old

Director
SMITH, Gary Paul
Resigned: 30 September 2005
Appointed Date: 01 January 2000
82 years old

ANACONDA C H LIMITED Events

11 Jan 2017
Appointment of Mr Peter Joseph Gibbons as a director on 9 January 2017
20 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-11

26 Jul 2016
Audited abridged accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 9,300,100

14 Jan 2016
Statement of capital following an allotment of shares on 22 December 2015
  • GBP 9,300,100

...
... and 67 more events
08 Jul 1999
New director appointed
08 Jul 1999
New director appointed
17 Jun 1999
New director appointed
10 Jun 1999
Registered office changed on 10/06/99 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ
18 May 1999
Incorporation